logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Foreman, Andrew Patrick

    Related profiles found in government register
  • Foreman, Andrew Patrick
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 1
  • Foreman, Andrew Patrick
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 2
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 3 IIF 4
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 5 IIF 6 IIF 7
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 8
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 9
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 10
    • icon of address Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 11
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 12
  • Foreman, Andrew Patrick
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Foreman, Andrew Patrick
    British director and entrepreneur born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 86 IIF 87
  • Foreman, Andrew Patrick
    British executive director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 88
  • Foreman, Andrew Patrick
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 89
  • Foreman, Andrew Patrick
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Patrick Foreman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Foreman, Andrew Patrick

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, Yorkshire, HU17 9RX, England

      IIF 133
  • Mr Andrew Patrick Foreman
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 134
  • Mr Andrew Patrick Foreman
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Patrick Foreman
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -426,668 GBP2024-04-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 94 - Director → ME
  • 4
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 5
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    CATFOSS INVESTMENTS LIMITED - 2019-02-26
    CATFOSS LIMITED - 2017-02-24
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 7
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 26 - Director → ME
  • 8
    SCHOSWEEN 44 LIMITED - 2019-02-26
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -376,441 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Rasher House Catfoss Lane, Catfoss Industrial Estate, Brandesburton, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 70 - Director → ME
  • 10
    NOVINITI POOLE LIMITED - 2023-04-11
    NOVINITI STOKE LTD - 2018-05-25
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,903 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FOREMANS PROPERTIES LIMITED - 2021-06-02
    FOREMANS HOLDINGS LIMITED - 2001-08-31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,493,952 GBP2022-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 63 - Director → ME
  • 15
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2024-07-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 24 - Director → ME
  • 17
    CRAIG CASTLE LIMITED - 2020-03-17
    icon of address Low Grange Westow, Malton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 56 - Director → ME
  • 21
    ECO MODULAR LODGES LIMITED - 2011-03-22
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 23
    FOREMANS ENTERPRISE LIMITED - 2013-06-07
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,650,331 GBP2023-06-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 41 - Director → ME
  • 24
    PARABOL LIMITED - 2002-01-31
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,438 GBP2022-06-30
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    FOREMANS YMC LIMITED - 2012-03-30
    ECO LEISURE MANUFACTURING LIMITED - 2012-02-09
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    436,344 GBP2023-06-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -390,116 GBP2023-12-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 29
    ECO MODULAR MANUFACTURING LIMITED - 2021-02-11
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 97 - Director → ME
  • 33
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 93 - Director → ME
  • 34
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 92 - Director → ME
  • 35
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 65 - Director → ME
  • 38
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 96 - Director → ME
  • 39
    FOREPOWER LTD - 2023-08-04
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,333,283 GBP2022-06-30
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 66 - Director → ME
  • 40
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 41
    FOREMANS AVIATION LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,686 GBP2023-09-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 7 - Director → ME
  • 43
    icon of address Tickton Hall, Tickton, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 43 - Director → ME
  • 44
    FOREPOWER ORGANICS LIMITED - 2022-11-04
    RSE15119 LIMITED - 2021-03-17
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180,238 GBP2022-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 81 - Director → ME
  • 46
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 60 - Director → ME
  • 47
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 49
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 51
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    FIRST RENEWABLE OMEGA LIMITED - 2017-06-09
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 32 - Director → ME
  • 53
    ECO URBAN LIVING LIMITED - 2016-02-03
    ECO MODULAR CONTAINERS LIMITED - 2010-03-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 58 - Director → ME
  • 55
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 56
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 58
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -714,302 GBP2024-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 42 - Director → ME
  • 59
    ECOLODGIC LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    254,753 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2013-12-20
    IIF 13 - Director → ME
  • 2
    icon of address Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2006-03-30
    IIF 49 - Director → ME
  • 3
    icon of address 7 Battersea Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-02-22
    IIF 131 - Ownership of shares – 75% or more OE
  • 4
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    icon of address 1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-08-29
    IIF 37 - Director → ME
  • 5
    icon of address Uint4, Windsor Works Business Centre, Victoria Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-23
    IIF 88 - Director → ME
  • 6
    CATFOSS GROUP LIMITED - 2010-08-10
    CATFOSS BUILDING SERVICES (HIRE) LIMITED - 2008-08-04
    GILTS LIMITED - 2004-06-01
    icon of address Rasher House, Catfoss Lane, Brandesburton, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2006-04-03
    IIF 52 - Director → ME
  • 7
    CATFOSS PLANT & EQUIPMENT LIMITED - 2000-10-31
    FOREMANS OFFICE SYSTEMS LIMITED - 1999-10-22
    icon of address Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-05 ~ 2006-04-03
    IIF 50 - Director → ME
    icon of calendar 1996-12-06 ~ 1997-04-05
    IIF 51 - Director → ME
  • 8
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-19
    IIF 73 - Director → ME
  • 9
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2012-12-11 ~ 2016-04-19
    IIF 72 - Director → ME
  • 10
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2016-04-19
    IIF 17 - Director → ME
  • 11
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    icon of calendar 2013-05-15 ~ 2016-04-19
    IIF 22 - Director → ME
  • 13
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2025-03-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SCHOSWEEN 44 LIMITED - 2019-02-26
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -376,441 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-03-26
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 15
    SCHOSWEEN 38 LIMITED - 2017-02-24
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Brandesburton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2024-02-29
    Officer
    icon of calendar 2017-12-14 ~ 2020-03-20
    IIF 11 - Director → ME
  • 16
    CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED - 2019-03-29
    MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED - 2012-12-28
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-04-19
    IIF 75 - Director → ME
  • 17
    CATFOSS HIRE LIMITED - 2023-01-13
    icon of address Medforth House, Catfoss Lane, Brandesburton, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    804,200 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 18
    FOREMANS PROPERTIES LIMITED - 2021-06-02
    FOREMANS HOLDINGS LIMITED - 2001-08-31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,493,952 GBP2022-06-30
    Officer
    icon of calendar 1999-10-01 ~ 2006-04-03
    IIF 45 - Director → ME
  • 19
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 79 - Director → ME
  • 20
    CRAIG CASTLE LIMITED - 2020-03-17
    icon of address Low Grange Westow, Malton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-04
    IIF 140 - Ownership of shares – 75% or more OE
  • 21
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 80 - Director → ME
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 84 - Director → ME
  • 23
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 82 - Director → ME
  • 24
    icon of address Balby Carr Bank, J3 Business Park, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,724 GBP2024-05-31
    Officer
    icon of calendar 2022-06-10 ~ 2024-05-09
    IIF 91 - Director → ME
  • 25
    icon of address Balby Carr Bank, J3 Business Park, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-05-09
    IIF 40 - Director → ME
  • 26
    icon of address Balby Carr Bank, J3 Business Park, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-05-09
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2023-04-03
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 27
    PARABOL LIMITED - 2002-01-31
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,438 GBP2022-06-30
    Officer
    icon of calendar 2002-01-17 ~ 2006-04-03
    IIF 44 - Director → ME
  • 28
    FOREMANS YMC LIMITED - 2012-03-30
    ECO LEISURE MANUFACTURING LIMITED - 2012-02-09
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    436,344 GBP2023-06-30
    Officer
    icon of calendar 2010-09-06 ~ 2010-09-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-17
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 29
    FOREMANS BUILDING SYSTEMS LIMITED - 1999-10-01
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2001-05-04
    IIF 1 - Director → ME
  • 30
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-19
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 31
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-06-08
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 32
    SCHOSWEEN 250 LIMITED - 2023-03-02
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,250 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-06-21
    IIF 28 - Director → ME
  • 33
    FOREPOWER LTD - 2023-08-04
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,333,283 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2022-06-17
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 34
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 83 - Director → ME
  • 35
    FOREMANS AVIATION LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,686 GBP2023-09-30
    Officer
    icon of calendar 2000-10-03 ~ 2006-04-03
    IIF 47 - Director → ME
  • 36
    icon of address Medforth House, Catfoss Lane, Brandesburton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2025-01-28
    IIF 69 - Director → ME
  • 37
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-12-06
    IIF 19 - Director → ME
  • 38
    FOREMANS BUILDING SYSTEMS (HIRE) LIMITED - 1999-07-13
    icon of address Catfoss Lane, Brandesburton, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-03 ~ 2000-03-15
    IIF 48 - Director → ME
  • 39
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 98 - Director → ME
  • 40
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-01-18
    IIF 100 - Director → ME
  • 41
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2021-11-29
    IIF 34 - Director → ME
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-04
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Craig Castle, Rhynie, Huntly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-03-20
    IIF 6 - Director → ME
  • 43
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, North Yorkshire, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    478,526 GBP2023-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2023-07-07
    IIF 86 - Director → ME
  • 44
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 99 - Director → ME
  • 45
    FOREMANS RELOCATABLE BUILDING SYSTEMS LIMITED - 2016-12-08
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-25 ~ 2001-05-04
    IIF 9 - Director → ME
  • 46
    icon of address Latrigg House Pinfold Lane, Pollington, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -884,823 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2023-10-03
    IIF 68 - Director → ME
    icon of calendar 2016-02-03 ~ 2023-10-03
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-04-14 ~ 2023-10-03
    IIF 128 - Ownership of shares – 75% or more OE
  • 47
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-11-30
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 48
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-09-13
    IIF 61 - Director → ME
  • 49
    icon of address Tickton Hall, Tickton, Nr Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2006-03-31
    IIF 46 - Director → ME
  • 50
    ECOLODGIC LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    254,753 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 51
    LITTLEROOMSDIRECT LIMITED - 2016-03-03
    YORKSHIRE MODULAR CONSTRUCTION LIMITED - 2012-03-23
    icon of address Low Grange, Westow, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,066 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 52
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-11-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-11-29
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 53
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 101 - Director → ME
  • 54
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 102 - Director → ME
  • 55
    ECO MODULAR LIVING LIMITED - 2010-01-12
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-27 ~ 2010-10-15
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.